Glasgow
G1 3NU
Scotland
Director Name | Mr William Crawford Coyle |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 10 Sandyford Place Glasgow G3 7NB Scotland |
Secretary Name | Sarah Amanda Louise Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Sandyford Place Glasgow G3 7NB Scotland |
Director Name | Ashleigh June Miller |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 March 2012) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Sandyford Place Glasgow Strathclyde G3 7NB Scotland |
Director Name | Mr Ross Archibald Miller |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 December 2012) |
Role | Sales Consultant |
Country of Residence | Scotland |
Correspondence Address | 279 Abercromby Business Centre Abercromby Street Glasgow G40 2DD Scotland |
Director Name | Mr Craig Concannon |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(9 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 22 May 2012) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Abercromby Business Centre 279 Abercromby Street Glasgow G40 2DD Scotland |
Director Name | Mr William Coyle |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(9 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 22 May 2012) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Abercromby Business Centre 279 Abercromby Street Glasgow Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 279 Abercromby Business Centre Abercromby Street Glasgow G40 2DD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
100 at £0.01 | Ross Miller 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2013 | Compulsory strike-off action has been suspended (1 page) |
31 August 2013 | Compulsory strike-off action has been suspended (1 page) |
19 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Termination of appointment of Ross Archibald Miller as a director on 1 December 2012 (1 page) |
20 March 2013 | Termination of appointment of Ross Archibald Miller as a director on 1 December 2012 (1 page) |
20 March 2013 | Termination of appointment of Sarah Amanda Louise Farquhar as a secretary on 1 September 2012 (1 page) |
20 March 2013 | Termination of appointment of Ross Archibald Miller as a director on 1 December 2012 (1 page) |
20 March 2013 | Termination of appointment of Sarah Amanda Louise Farquhar as a secretary on 1 September 2012 (1 page) |
20 March 2013 | Termination of appointment of Sarah Amanda Louise Farquhar as a secretary on 1 September 2012 (1 page) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Termination of appointment of Craig Concannon as a director on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from C/O C/O Ross Miller 279 Abercromby Business Centre Abercromby Street Glasgow Glasgow G40 2DD Scotland on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from C/O C/O Ross Miller 279 Abercromby Business Centre Abercromby Street Glasgow Glasgow G40 2DD Scotland on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Termination of appointment of Craig Concannon as a director on 22 May 2012 (1 page) |
22 May 2012 | Termination of appointment of William Coyle as a director on 22 May 2012 (1 page) |
22 May 2012 | Termination of appointment of William Coyle as a director on 22 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 10 Sandyford Place Glasgow G3 7NB on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 10 Sandyford Place Glasgow G3 7NB on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 10 Sandyford Place Glasgow G3 7NB on 1 May 2012 (1 page) |
26 April 2012 | Appointment of Mr William Coyle as a director on 26 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Appointment of Mr Craig Concannon as a director on 26 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Appointment of Mr William Coyle as a director on 26 April 2012 (2 pages) |
26 April 2012 | Appointment of Mr Craig Concannon as a director on 26 April 2012 (2 pages) |
20 March 2012 | Termination of appointment of Ashleigh June Miller as a director on 20 March 2012 (1 page) |
20 March 2012 | Termination of appointment of Ashleigh June Miller as a director on 20 March 2012 (1 page) |
8 March 2012 | Appointment of Mr Ross Archibald Miller as a director on 8 March 2012 (2 pages) |
8 March 2012 | Appointment of Mr Ross Archibald Miller as a director on 8 March 2012 (2 pages) |
8 March 2012 | Appointment of Mr Ross Archibald Miller as a director on 8 March 2012 (2 pages) |
26 September 2011 | Termination of appointment of William Coyle as a director on 1 September 2011 (2 pages) |
26 September 2011 | Termination of appointment of William Coyle as a director on 1 September 2011 (2 pages) |
26 September 2011 | Termination of appointment of William Coyle as a director on 1 September 2011 (2 pages) |
14 September 2011 | Appointment of Ashleigh June Miller as a director on 2 September 2011 (3 pages) |
14 September 2011 | Appointment of Ashleigh June Miller as a director on 2 September 2011 (3 pages) |
14 September 2011 | Appointment of Ashleigh June Miller as a director on 2 September 2011 (3 pages) |
17 August 2011 | Appointment of William Coyle as a director (3 pages) |
17 August 2011 | Appointment of Sarah Amanda Louise Farquhar as a secretary (3 pages) |
17 August 2011 | Appointment of William Coyle as a director (3 pages) |
17 August 2011 | Appointment of Sarah Amanda Louise Farquhar as a secretary (3 pages) |
17 August 2011 | Registered office address changed from 10 Sandyford Place Glasgow G3 7NB United Kingdom on 17 August 2011 (2 pages) |
17 August 2011 | Registered office address changed from 10 Sandyford Place Glasgow G3 7NB United Kingdom on 17 August 2011 (2 pages) |
29 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 July 2011 | Incorporation (23 pages) |
22 July 2011 | Incorporation (23 pages) |